Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.V.C. (NOTTINGHAM) LIMITED
Company Information for

C.V.C. (NOTTINGHAM) LIMITED

FIRST FLOOR, HYDE, 38 CLARENDON ROAD, WATFORD, WD17 1HZ,
Company Registration Number
06216233
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C.v.c. (nottingham) Ltd
C.V.C. (NOTTINGHAM) LIMITED was founded on 2007-04-17 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". C.v.c. (nottingham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.V.C. (NOTTINGHAM) LIMITED
 
Legal Registered Office
FIRST FLOOR, HYDE
38 CLARENDON ROAD
WATFORD
WD17 1HZ
Other companies in NG9
 
Filing Information
Company Number 06216233
Company ID Number 06216233
Date formed 2007-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB916072437  
Last Datalog update: 2023-10-08 08:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.V.C. (NOTTINGHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.V.C. (NOTTINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN PACKER
Company Secretary 2009-05-05
JULIA BRERETON BARHAM
Director 2014-04-01
JOHN GEORGE PACKER
Director 2009-05-05
RICHARD JOHN PACKER
Director 2009-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE O REILLY
Company Secretary 2008-05-14 2009-05-05
PHILIP RAVINDRAN PETERS
Director 2007-04-17 2009-05-05
COLLEEN ELIZABETH BOOTH
Company Secretary 2007-04-17 2008-05-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-08-15Voluntary dissolution strike-off suspended
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-06Application to strike the company off the register
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England
2022-12-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-06Compulsory strike-off action has been discontinued
2022-07-06DISS40Compulsory strike-off action has been discontinued
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-04CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BURNS
2022-02-08Appointment of Mr Bart Borms as company secretary on 2022-02-01
2022-02-08AP03Appointment of Mr Bart Borms as company secretary on 2022-02-01
2022-01-26DIRECTOR APPOINTED MRS DEIRDRE BURNS
2022-01-26DIRECTOR APPOINTED MR BART FRITS BORMS
2022-01-26APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON HARRINGTON
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON HARRINGTON
2022-01-26AP01DIRECTOR APPOINTED MRS DEIRDRE BURNS
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BRERETON BARHAM
2021-11-05TM02Termination of appointment of Richard John Packer on 2021-11-01
2021-11-05PSC07CESSATION OF JOHN GEORGE PACKER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-05AP01DIRECTOR APPOINTED MR NEIL SIMON HARRINGTON
2021-11-05PSC02Notification of Medivet Group Limited as a person with significant control on 2021-11-01
2021-11-05AA01Previous accounting period extended from 30/04/21 TO 31/10/21
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM 111 High Road, Chilwell, Beeston Nottingham NG9 4AT
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-01-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-12-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-28CH03SECRETARY'S DETAILS CHNAGED FOR SIR RICHARD JOHN PACKER on 2017-04-28
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD JOHN PACKER / 28/04/2017
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA BRERETON BARHAM / 20/04/2017
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE PACKER / 19/04/2017
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17AR0117/04/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-23AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-22AP01DIRECTOR APPOINTED DR JULIA BRERETON BARHAM
2013-07-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0117/04/13 ANNUAL RETURN FULL LIST
2012-06-10AR0117/04/12 ANNUAL RETURN FULL LIST
2012-05-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0117/04/11 ANNUAL RETURN FULL LIST
2010-11-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0117/04/10 ANNUAL RETURN FULL LIST
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / SIR RICHARD JOHN PACKER / 17/04/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / SIR RICHARD PACKER / 17/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD PACKER / 17/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE PACKER / 17/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD PACKER / 17/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE PACKER / 17/04/2010
2010-03-18RES13ISSUE SHARES 10/01/2010
2010-03-18RES12VARYING SHARE RIGHTS AND NAMES
2010-03-18SH0110/01/10 STATEMENT OF CAPITAL GBP 1000.00
2010-02-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/09
2009-09-07225CURRSHO FROM 05/05/2010 TO 30/04/2010
2009-08-25AA05/05/09 TOTAL EXEMPTION SMALL
2009-05-22225PREVEXT FROM 30/04/2009 TO 05/05/2009
2009-05-15363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY CLAIRE O REILLY
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR PHILIP PETERS
2009-05-13288aDIRECTOR AND SECRETARY APPOINTED SIR RICHARD JOHN PACKER
2009-05-13288aDIRECTOR APPOINTED JOHN GEORGE PACKER
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2008-08-28363sRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-08-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETERS / 15/05/2007
2008-05-28288aSECRETARY APPOINTED CLAIRE O REILLY
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY COLLEEN BOOTH
2007-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to C.V.C. (NOTTINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.V.C. (NOTTINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.V.C. (NOTTINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of C.V.C. (NOTTINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.V.C. (NOTTINGHAM) LIMITED
Trademarks
We have not found any records of C.V.C. (NOTTINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.V.C. (NOTTINGHAM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broxtowe Borough Council 2014-12-18 GBP £341 Low cost Spaying and Neutering
Broxtowe Borough Council 2012-10-11 GBP £122
Broxtowe Borough Council 2012-10-11 GBP £485

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C.V.C. (NOTTINGHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.V.C. (NOTTINGHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.V.C. (NOTTINGHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1